LONDON DESIGNER SALE LIMITED

LONDON DESIGNER SALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLONDON DESIGNER SALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06919710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON DESIGNER SALE LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LONDON DESIGNER SALE LIMITED located?

    Registered Office Address
    Unit C7 Spectrum Business Centre
    Anthonys Way
    ME2 4NP Rochester
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON DESIGNER SALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LONDON ACCESSORY SALE LIMITEDMay 29, 2009May 29, 2009

    What are the latest accounts for LONDON DESIGNER SALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for LONDON DESIGNER SALE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LONDON DESIGNER SALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 29, 2014

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Tracy Michelle Robinson on Feb 12, 2013

    2 pagesCH01

    Director's details changed for Mrs Tracy Michelle Robinson on Feb 12, 2013

    2 pagesCH01

    Previous accounting period extended from May 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to May 29, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 28 Station Approach Bromley Kent BR2 7EH United Kingdom on Mar 08, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed the london accessory sale LIMITED\certificate issued on 18/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2011

    RES15

    Annual return made up to May 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Tracy Michelle Robinson on May 29, 2010

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Incorporation

    13 pagesNEWINC

    Who are the officers of LONDON DESIGNER SALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Tracy Michelle
    St David's Court
    100 Outram Road
    CR0 6XF Croydon
    4
    Surrey
    England
    Director
    St David's Court
    100 Outram Road
    CR0 6XF Croydon
    4
    Surrey
    England
    United KingdomBritish112437080002
    THEYDON SECRETARIES LIMITED
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Secretary
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    138619920001
    DAVIES, Elizabeth Ann
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Director
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    EnglandBritish133620890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0